Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROVEXIS NATURAL PRODUCTS LIMITED
Company Information for

PROVEXIS NATURAL PRODUCTS LIMITED

2 BLAGRAVE STREET, READING, RG1 1AZ,
Company Registration Number
03864033
Private Limited Company
Active

Company Overview

About Provexis Natural Products Ltd
PROVEXIS NATURAL PRODUCTS LIMITED was founded on 1999-10-22 and has its registered office in Reading. The organisation's status is listed as "Active". Provexis Natural Products Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PROVEXIS NATURAL PRODUCTS LIMITED
 
Legal Registered Office
2 BLAGRAVE STREET
READING
RG1 1AZ
Other companies in RG1
 
Previous Names
PROVEXIS LIMITED23/06/2005
Filing Information
Company Number 03864033
Company ID Number 03864033
Date formed 1999-10-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 19:33:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROVEXIS NATURAL PRODUCTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PROVEXIS NATURAL PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
IAN FORD
Company Secretary 2007-07-19
CHARLES DAWSON BUCK
Director 2002-09-23
IAN FORD
Director 2007-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN NIGEL MOON
Director 2005-06-22 2013-12-17
NEVILLE CLIFFORD BAIN
Director 2005-06-22 2011-11-30
STEVEN NEIL MORRISON
Director 2010-01-22 2011-11-30
STEWART WILLIAM SLADE
Company Secretary 2006-01-10 2007-07-04
STEWART WILLIAM SLADE
Director 2006-01-10 2007-07-04
STEPHEN JOSEPH FRANKLIN
Director 2002-03-26 2006-07-24
ANDREW GEOFFREY SMITHSON
Company Secretary 2002-10-22 2006-01-10
ANDREW DAVID WILLIAM NEWLAND
Director 1999-10-22 2005-05-18
ALAN MICHAEL ROWE
Director 2002-09-20 2005-05-18
JOHN CHRISTOPHER LEEKSMA BAILEY
Company Secretary 1999-10-22 2002-10-22
WILLIAM HENRY MULLEN
Director 1999-10-22 2002-09-16
DAVID PROUDLOCK RICHARDSON
Director 2001-09-25 2002-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN FORD PROVEXIS PLC Company Secretary 2007-07-19 CURRENT 2004-04-15 Active
IAN FORD PROVEXIS (IBD) LIMITED Company Secretary 2007-07-19 CURRENT 2005-07-13 Active
IAN FORD PROVEXIS NUTRITION LIMITED Company Secretary 2007-07-19 CURRENT 2002-05-16 Active
CHARLES DAWSON BUCK INFONIC MEDIA ANALYSIS LIMITED Director 2010-10-18 CURRENT 1997-10-06 Dissolved 2015-04-07
CHARLES DAWSON BUCK CINOFNI LIMITED Director 2010-10-18 CURRENT 2008-10-02 Dissolved 2016-08-19
CHARLES DAWSON BUCK IORA LIMITED Director 2010-10-18 CURRENT 1997-10-07 Liquidation
CHARLES DAWSON BUCK PROVEXIS NUTRITION LIMITED Director 2005-06-23 CURRENT 2002-05-16 Active
CHARLES DAWSON BUCK PROVEXIS PLC Director 2005-06-22 CURRENT 2004-04-15 Active
IAN FORD PROVEXIS PLC Director 2007-07-19 CURRENT 2004-04-15 Active
IAN FORD PROVEXIS (IBD) LIMITED Director 2007-07-19 CURRENT 2005-07-13 Active
IAN FORD PROVEXIS NUTRITION LIMITED Director 2007-07-19 CURRENT 2002-05-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-23CONFIRMATION STATEMENT MADE ON 22/10/23, WITH NO UPDATES
2023-04-08FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 22/10/22, WITH NO UPDATES
2022-04-05AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES
2021-05-07AAMDAmended full accounts made up to 2020-03-31
2021-04-27AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-01AP01DIRECTOR APPOINTED DR NIAMH ANN O'KENNEDY
2019-10-27CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-27CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH NO UPDATES
2018-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/18 FROM Prospect House 58 Queens Road Reading Berkshire RG1 4RP
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH NO UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-22LATEST SOC22/10/16 STATEMENT OF CAPITAL;GBP 1066946
2016-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 1066946
2015-10-30AR0122/10/15 ANNUAL RETURN FULL LIST
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-28AUDAUDITOR'S RESIGNATION
2015-01-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 1066946
2014-10-23AR0122/10/14 ANNUAL RETURN FULL LIST
2014-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/14 FROM Kings Road House 2 Kings Road Windsor Berkshire SL4 2AG
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOON
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 1066946
2013-11-29AR0122/10/13 ANNUAL RETURN FULL LIST
2013-03-12AUDAUDITOR'S RESIGNATION
2013-02-26MISCSection 519
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-26AR0122/10/12 ANNUAL RETURN FULL LIST
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MORRISON
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE BAIN
2011-10-28AR0122/10/11 ANNUAL RETURN FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/11 FROM Thames Court 1 Victoria Street Windsor Berkshire SL4 1YB
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-01AR0122/10/10 FULL LIST
2010-01-23AP01DIRECTOR APPOINTED MR STEVEN NEIL MORRISON
2009-10-30AR0122/10/09 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN FORD / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NIGEL MOON / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DAWSON BUCK / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NEVILLE CLIFFORD BAIN / 01/10/2009
2009-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / IAN FORD / 01/10/2009
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-29363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-10-29190LOCATION OF DEBENTURE REGISTER
2008-10-29287REGISTERED OFFICE CHANGED ON 29/10/2008 FROM THAMES COURT 1 VICTORIA STREET WINDSOR BERKSHIRE SL4 1YB
2008-10-29288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLES DAWSON BUCK / 29/10/2008
2008-10-29353LOCATION OF REGISTER OF MEMBERS
2008-10-29288cDIRECTOR'S CHANGE OF PARTICULARS / NEVILLE BAIN / 22/10/2008
2008-10-29288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLES DAWSON BUCK / 22/10/2008
2008-02-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-02288cDIRECTOR'S PARTICULARS CHANGED
2007-11-02363aRETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2007-08-08287REGISTERED OFFICE CHANGED ON 08/08/07 FROM: 20 MORTLAKE HIGH STREET LONDON SW14 8JN
2007-07-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-07-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-08363sRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-09-21287REGISTERED OFFICE CHANGED ON 21/09/06 FROM: 10 WILLIAMS HOUSE MANCHESTER SCIENCE PARK LLOYD STREET NORTH MANCHESTER GREATER MANCHESTER M15 6SE
2006-09-11288bDIRECTOR RESIGNED
2006-01-17288bSECRETARY RESIGNED
2006-01-17288aNEW SECRETARY APPOINTED
2006-01-17288aNEW DIRECTOR APPOINTED
2005-11-17AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-02363sRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2005-07-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-11225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05
2005-07-11288aNEW DIRECTOR APPOINTED
2005-07-11288aNEW DIRECTOR APPOINTED
2005-07-05288bDIRECTOR RESIGNED
2005-06-24288bDIRECTOR RESIGNED
2005-06-23CERTNMCOMPANY NAME CHANGED PROVEXIS LIMITED CERTIFICATE ISSUED ON 23/06/05
2005-06-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-06-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-04-18288cDIRECTOR'S PARTICULARS CHANGED
2005-04-14287REGISTERED OFFICE CHANGED ON 14/04/05 FROM: 21 ENTERPRISE HOUSE MANCHESTER SCIENCE PARK LLOYD STREET NORTH MANCHESTER GREATER MANCHESTER M15 6SE
2005-03-03AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-02-17123£ NC 1272876/1273478 31/03/04
2005-02-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-02-17RES04NC INC ALREADY ADJUSTED 31/03/04
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to PROVEXIS NATURAL PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PROVEXIS NATURAL PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-08-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of PROVEXIS NATURAL PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROVEXIS NATURAL PRODUCTS LIMITED
Trademarks
We have not found any records of PROVEXIS NATURAL PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROVEXIS NATURAL PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as PROVEXIS NATURAL PRODUCTS LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where PROVEXIS NATURAL PRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROVEXIS NATURAL PRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PROVEXIS NATURAL PRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.